Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-04-30 |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
2023-07-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL THOMAS |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-06 |
insert about_pages_linkeddomain companieshouse.gov.uk |
2023-05-06 |
insert about_pages_linkeddomain hmrc.gov.uk |
2023-05-06 |
insert contact_pages_linkeddomain companieshouse.gov.uk |
2023-05-06 |
insert contact_pages_linkeddomain hmrc.gov.uk |
2023-05-06 |
insert index_pages_linkeddomain companieshouse.gov.uk |
2023-05-06 |
insert index_pages_linkeddomain hmrc.gov.uk |
2023-05-06 |
insert service_pages_linkeddomain companieshouse.gov.uk |
2023-05-06 |
insert service_pages_linkeddomain hmrc.gov.uk |
2023-05-06 |
insert terms_pages_linkeddomain companieshouse.gov.uk |
2023-05-06 |
insert terms_pages_linkeddomain hmrc.gov.uk |
2023-04-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES |
2022-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSON |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-28 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES |
2021-01-26 |
update website_status Disallowed => OK |
2021-01-26 |
delete about_pages_linkeddomain companieshouse.gov.uk |
2021-01-26 |
delete about_pages_linkeddomain hmrc.gov.uk |
2021-01-26 |
delete contact_pages_linkeddomain companieshouse.gov.uk |
2021-01-26 |
delete contact_pages_linkeddomain hmrc.gov.uk |
2021-01-26 |
delete index_pages_linkeddomain companieshouse.gov.uk |
2021-01-26 |
delete index_pages_linkeddomain hmrc.gov.uk |
2021-01-26 |
delete service_pages_linkeddomain companieshouse.gov.uk |
2021-01-26 |
delete service_pages_linkeddomain hmrc.gov.uk |
2021-01-26 |
delete source_ip 185.161.16.65 |
2021-01-26 |
delete terms_pages_linkeddomain companieshouse.gov.uk |
2021-01-26 |
delete terms_pages_linkeddomain hmrc.gov.uk |
2021-01-26 |
insert source_ip 172.67.188.142 |
2021-01-26 |
insert source_ip 104.21.8.156 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-19 |
update website_status FlippedRobots => Disallowed |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
2020-02-28 |
update website_status OK => FlippedRobots |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-30 |
delete registration_number 6879997 |
2018-12-30 |
delete source_ip 89.145.76.9 |
2018-12-30 |
insert registration_number 03721674 |
2018-12-30 |
insert source_ip 185.161.16.65 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2015-10-31 => 2017-04-30 |
2018-05-09 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-04-19 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
2017-08-20 |
delete address Northampton Cranford House
20 Harborough Road, Kingsthorpe
Northampton NN2 7AZ |
2017-08-20 |
insert index_pages_linkeddomain adjudicatorsoffice.gov.uk |
2017-08-20 |
insert index_pages_linkeddomain bbc.co.uk |
2017-04-26 |
delete sic_code 99999 - Dormant Company |
2017-04-26 |
insert sic_code 69201 - Accounting and auditing activities |
2017-04-26 |
insert sic_code 69202 - Bookkeeping activities |
2017-04-26 |
insert sic_code 69203 - Tax consultancy |
2017-04-26 |
update account_ref_day 31 => 30 |
2017-04-26 |
update account_ref_month 10 => 4 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-01-31 |
2017-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-03-03 |
update statutory_documents CURREXT FROM 31/10/2016 TO 30/04/2017 |
2017-02-08 |
delete address CRANFORD HOUSE 20 HARBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ |
2017-02-08 |
insert address 30 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN2 7AZ |
2017-02-08 |
update registered_address |
2017-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
CRANFORD HOUSE
20 HARBOROUGH ROAD
NORTHAMPTON
NORTHAMPTONSHIRE
NN2 7AZ |
2016-10-09 |
delete general_emails en..@jervisandpartners.co.uk |
2016-10-09 |
delete email en..@jervisandpartners.co.uk |
2016-10-09 |
delete email en..@jervisandpartners.co.uk |
2016-10-09 |
delete email fr..@companieshouse.gov.uk |
2016-10-09 |
delete email ls..@jervisandpartners.co.uk |
2016-10-09 |
insert about_pages_linkeddomain britishchambers.org.uk |
2016-10-09 |
insert about_pages_linkeddomain cbi.org.uk |
2016-10-09 |
insert about_pages_linkeddomain companieshouse.gov.uk |
2016-10-09 |
insert about_pages_linkeddomain fsb.org.uk |
2016-10-09 |
insert about_pages_linkeddomain hmrc.gov.uk |
2016-10-09 |
insert about_pages_linkeddomain icaew.com |
2016-10-09 |
insert about_pages_linkeddomain northants-chamber.co.uk |
2016-10-09 |
insert about_pages_linkeddomain www.gov.uk |
2016-10-09 |
insert contact_pages_linkeddomain britishchambers.org.uk |
2016-10-09 |
insert contact_pages_linkeddomain cbi.org.uk |
2016-10-09 |
insert contact_pages_linkeddomain companieshouse.gov.uk |
2016-10-09 |
insert contact_pages_linkeddomain fsb.org.uk |
2016-10-09 |
insert contact_pages_linkeddomain hmrc.gov.uk |
2016-10-09 |
insert contact_pages_linkeddomain icaew.com |
2016-10-09 |
insert contact_pages_linkeddomain northants-chamber.co.uk |
2016-10-09 |
insert contact_pages_linkeddomain www.gov.uk |
2016-10-09 |
insert index_pages_linkeddomain britishchambers.org.uk |
2016-10-09 |
insert index_pages_linkeddomain cbi.org.uk |
2016-10-09 |
insert index_pages_linkeddomain fsb.org.uk |
2016-10-09 |
insert index_pages_linkeddomain hmrc.gov.uk |
2016-10-09 |
insert index_pages_linkeddomain icaew.com |
2016-10-09 |
insert index_pages_linkeddomain northants-chamber.co.uk |
2016-10-09 |
insert index_pages_linkeddomain www.gov.uk |
2016-10-09 |
insert service_pages_linkeddomain britishchambers.org.uk |
2016-10-09 |
insert service_pages_linkeddomain cbi.org.uk |
2016-10-09 |
insert service_pages_linkeddomain companieshouse.gov.uk |
2016-10-09 |
insert service_pages_linkeddomain fsb.org.uk |
2016-10-09 |
insert service_pages_linkeddomain hmrc.gov.uk |
2016-10-09 |
insert service_pages_linkeddomain icaew.com |
2016-10-09 |
insert service_pages_linkeddomain northants-chamber.co.uk |
2016-10-09 |
insert service_pages_linkeddomain www.gov.uk |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-13 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-24 |
update statutory_documents 26/02/16 FULL LIST |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-11-24 |
update statutory_documents DIRECTOR APPOINTED ALAN DAVID JOHNSON |
2015-11-24 |
update statutory_documents DIRECTOR APPOINTED NIGEL ARTHUR THOMAS |
2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-28 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-20 |
update website_status FlippedRobots => OK |
2015-05-31 |
update website_status OK => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-06 |
update statutory_documents 26/02/15 FULL LIST |
2015-01-10 |
insert otherexecutives Michael Mead |
2015-01-10 |
insert otherexecutives Neil Picton |
2015-01-10 |
delete alias Jervis and Partners |
2015-01-10 |
insert alias Jervis & Partners |
2015-01-10 |
insert email fr..@companieshouse.gov.uk |
2015-01-10 |
insert person Michael Mead |
2015-01-10 |
insert person Neil Picton |
2015-01-10 |
update founded_year null => 1970 |
2015-01-10 |
update name Jervis and Partners => Jervis & Partners |
2015-01-10 |
update robots_txt_status www.jervisandpartners.co.uk: 404 => 200 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-16 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-26 |
update statutory_documents 26/02/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-26 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-03-08 |
update statutory_documents 26/02/13 FULL LIST |
2013-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MEAD / 31/01/2013 |
2012-07-26 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents 26/02/12 FULL LIST |
2012-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT PICTON / 08/07/2011 |
2011-07-10 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 26/02/11 FULL LIST |
2011-01-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-01-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-07-30 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MEAD / 25/02/2010 |
2010-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT PICTON / 25/02/2010 |
2009-08-24 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-08-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER JERVIS |
2009-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL PICTON / 29/12/2008 |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-11-01 |
update statutory_documents ADOPT MEM AND ARTS 27/10/2008 |
2008-05-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL PICTON / 30/11/2007 |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-02 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-15 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-13 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
2002-04-19 |
update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01 |
2002-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-23 |
update statutory_documents £ NC 100/1000
07/01/0 |
2002-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/01 FROM:
3 MARKET SQUARE
HIGHAM FERRERS
RUSHDEN
NORTHAMPTONSHIRE NN10 8BP |
2001-03-08 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2000-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-12-29 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 19/12/00 |
2000-05-10 |
update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
1999-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-03-03 |
update statutory_documents SECRETARY RESIGNED |
1999-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |